Advanced company searchLink opens in new window

ENUTPEN MUR LIMITED

Company number 10467971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
02 Dec 2020 600 Appointment of a voluntary liquidator
14 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Sep 2020 AM07 Result of meeting of creditors
05 Aug 2020 AM03 Statement of administrator's proposal
01 Jul 2020 AD01 Registered office address changed from 71 Rodney Road Cheltenham Gloucestershire GL50 1HT England to C/O Kre Corporate Recovery Llp, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 1 July 2020
01 Jul 2020 AM01 Appointment of an administrator
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
06 Feb 2020 TM01 Termination of appointment of Andrew Thomas Wall as a director on 31 January 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Nov 2019 PSC02 Notification of Neptune Beverage Co Ltd as a person with significant control on 26 October 2018
01 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
01 Nov 2019 PSC07 Cessation of Richard Graham Davies as a person with significant control on 26 October 2019
28 Aug 2019 AP01 Appointment of Mr Gary Squire as a director on 7 August 2019
28 Aug 2019 AP01 Appointment of Mr Trevor Ernest Moore as a director on 7 August 2019
28 Aug 2019 TM01 Termination of appointment of Barry Timothy Hyman as a director on 7 August 2019
28 Aug 2019 TM01 Termination of appointment of Richard Graham Davies as a director on 7 August 2019
13 Mar 2019 AP03 Appointment of Mr Jack Baker as a secretary on 28 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Barry Timothy Hyman on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr James Edward Molloy on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Richard Graham Davies on 5 February 2019
19 Feb 2019 AD01 Registered office address changed from 15 st Georges Road Cheltenham Gloucestershire GL50 3DT England to 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 19 February 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,174.6